This company is commonly known as Norfolk Grange (tunbridge Wells) Management Company Limited. The company was founded 20 years ago and was given the registration number 04955079. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 48 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | NORFOLK GRANGE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04955079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Corporate Secretary | 01 January 2018 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 22 September 2020 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 19 October 2020 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 25 May 2021 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 29 January 2015 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 08 December 2023 | Active |
20 Church Road, Tunbridge Wells, TN1 1JP | Secretary | 10 January 2007 | Active |
2 The Arbour Priorsfield Road, Hurtmore, Godalming, GU7 2RU | Secretary | 18 October 2004 | Active |
10 Norfolk Heights, Church Road, Tunbridge Wells, TN1 1JB | Secretary | 15 January 2008 | Active |
1 Hillcrest Road, Camberley, GU15 1LF | Secretary | 06 November 2003 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 12 February 2009 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 19 December 2012 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 11 June 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 November 2003 | Active |
2, Suffolk Mews, York Road, Tunbridge Wells, United Kingdom, TN1 1JE | Director | 20 February 2012 | Active |
Flat 2 Suffolk Mews, York Road, Tunbridge Wells, TN1 1JE | Director | 10 January 2007 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 23 January 2017 | Active |
Flat 1, Cambridge Villas, Tunbridge Wells, TN1 1JD | Director | 10 January 2007 | Active |
9, Norfolk Heights, Church Road, Tunbridge Wells, England, TN1 1JB | Director | 01 December 2011 | Active |
20 Church Road, Tunbridge Wells, TN1 1JP | Director | 10 January 2007 | Active |
17 Gayhurst Close, Rainham, ME8 9EA | Director | 06 November 2003 | Active |
20 Church Road, Tunbridge Wells, TN1 1JP | Director | 10 January 2007 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 25 March 2020 | Active |
19 Cobbetts Ride, Tring, HP23 4BZ | Director | 23 April 2007 | Active |
23 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TH | Director | 06 November 2003 | Active |
8 Cambridge Villas, York Road, Tunbridge Wells, TN1 1JD | Director | 10 January 2007 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 05 December 2017 | Active |
17 Norfolk Heights, Church Road, Tunbridge Wells, TN1 1JB | Director | 14 August 2008 | Active |
12 Norfolk Heights, Church Road, Tunbridge Wells, TN1 1JD | Director | 12 February 2009 | Active |
The Poplars, Green Road, Horsmonden, TN12 8JS | Director | 05 January 2009 | Active |
Flat 6 Suffolk Mews, York Road, Tunbridge Wells, TN1 1JE | Director | 19 August 2009 | Active |
Flat 6 Suffolk Mews, York Road, Tunbridge Wells, TN1 1JE | Director | 10 January 2007 | Active |
5, Norfolk Heights, Church Road, Tunbridge Wells, England, TN1 1JB | Director | 31 May 2013 | Active |
5, Norfolk Heights, Church Road, Tunbridge Wells, England, TN1 1JB | Director | 31 May 2013 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 30 September 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.